Company NameBrealey Llp
Company StatusActive
Company NumberOC302425
CategoryLimited Liability Partnership
Incorporation Date17 June 2002(21 years, 10 months ago)

Directors

LLP Designated Member NameMr Mark Philip Brealey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Thornhill Road
Islington
London
N1 1HW
LLP Designated Member NameMiss Susan Lorraine Brealey
Date of BirthApril 1962 (Born 62 years ago)
StatusCurrent
Appointed26 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. Pauls Place
Islington
N1 2qg*
LLP Designated Member NameMs Helen Louise Davies Qc
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Thornhill Road
London
N1 1HW
LLP Designated Member NameMr Leonard Brealey
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Wesley Close
Sleaford
NG34 7LX
LLP Designated Member NameMrs Shirley Lucy Brealey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. Pauls Place
London
N1 2QG

Location

Registered AddressMonckton Chambers
1 & 2 Raymond Buildings
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£150,948
Net Worth£540,000
Cash£22,086
Current Liabilities£3,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

9 February 2022Delivered on: 10 February 2022
Persons entitled: G R Ward & Company

Classification: A registered charge
Particulars: Land and buildings on the north east side of sleaford road bracebridge heath.
Outstanding
13 January 2010Delivered on: 28 January 2010
Persons entitled: G R Ward & Company

Classification: Deed of substitution
Secured details: £700,000 due or to become due from the limited liability partnership to the chargee.
Particulars: Land and buildings on the north east side of sleaford road bracebridge heath lincolnshire.
Outstanding
25 January 2008Delivered on: 31 January 2008
Persons entitled: G R Ward & Company

Classification: Further legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Land and buildings on the north east side of sleaford road, bracebridge heath, lincolnshire t/no LL116954.
Outstanding
22 April 2003Delivered on: 25 April 2003
Persons entitled: G R Ward & Co

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the liamited liability partnership to the chargee.
Particulars: Land and buildings on the north east side of sleaford road bracebridge heath lincoln LN4 2ND.
Outstanding
16 June 2003Delivered on: 26 June 2003
Satisfied on: 28 January 2010
Persons entitled: G R Ward & Co.

Classification: Mortgage
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 15 wesley close sleaford lincs NG34 7LX.
Fully Satisfied
28 February 1995Delivered on: 28 April 2003
Satisfied on: 28 January 2010
Persons entitled: Gr Ward & Co.

Classification: Mortgage
Secured details: £500,000 from the company to the chargee.
Particulars: Complex of buildings sub-divided into 8 units set in approx.4 Acres varying fron 2500 sq.ft. To 20,000 sq. Ft. Per unit known as the sleaford road industrial estate bracebridge heath lincoln LN4 2ND.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2022Registration of charge OC3024250007, created on 9 February 2022 (24 pages)
28 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 May 2017Registered office address changed from C/O C/O Mark Brealey Qc Brick Court Chambers 7-8 Essex Street London WC2R 3LD to Monckton Chambers 1 & 2 Raymond Buildings London WC1R 5NR on 12 May 2017 (1 page)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 May 2017Registered office address changed from C/O C/O Mark Brealey Qc Brick Court Chambers 7-8 Essex Street London WC2R 3LD to Monckton Chambers 1 & 2 Raymond Buildings London WC1R 5NR on 12 May 2017 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 April 2016Annual return made up to 5 April 2016 (4 pages)
13 April 2016Annual return made up to 5 April 2016 (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
13 May 2015Annual return made up to 5 April 2015 (5 pages)
13 May 2015Annual return made up to 5 April 2015 (5 pages)
13 May 2015Annual return made up to 5 April 2015 (5 pages)
12 May 2015Termination of appointment of Shirley Lucy Brealey as a member on 16 November 2014 (1 page)
12 May 2015Termination of appointment of Shirley Lucy Brealey as a member on 16 November 2014 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 May 2014Annual return made up to 5 April 2014 (5 pages)
6 May 2014Annual return made up to 5 April 2014 (5 pages)
6 May 2014Annual return made up to 5 April 2014 (5 pages)
2 May 2014Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 5 April 2013 (5 pages)
22 April 2013Annual return made up to 5 April 2013 (5 pages)
22 April 2013Annual return made up to 5 April 2013 (5 pages)
19 April 2013Member's details changed for Mrs Shirley Lucy Brealey on 11 April 2013 (2 pages)
19 April 2013Member's details changed for Mrs Shirley Lucy Brealey on 11 April 2013 (2 pages)
10 April 2013Registered office address changed from 28 St. Pauls Place London N1 2QG England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 28 St. Pauls Place London N1 2QG England on 10 April 2013 (1 page)
6 January 2013Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Appointment of Helen Louise Davies Qc as a member (3 pages)
26 October 2012Appointment of Helen Louise Davies Qc as a member (3 pages)
11 April 2012Annual return made up to 5 April 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Termination of appointment of Leonard Brealey as a member (1 page)
19 April 2011Annual return made up to 5 April 2011 (4 pages)
19 April 2011Member's details changed for Shirley Lucy Brealey on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Mark Philip Brealey on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Mark Philip Brealey on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 5 April 2011 (4 pages)
19 April 2011Member's details changed for Susan Lorraine Brealey on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Susan Lorraine Brealey on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Shirley Lucy Brealey on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 5 April 2011 (4 pages)
19 April 2011Termination of appointment of Leonard Brealey as a member (1 page)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 5 April 2010 (6 pages)
22 April 2010Annual return made up to 5 April 2010 (6 pages)
22 April 2010Annual return made up to 5 April 2010 (6 pages)
2 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
2 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
2 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
2 February 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Annual return made up to 05/04/09 (4 pages)
8 April 2009Annual return made up to 05/04/09 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Annual return made up to 05/04/08 (4 pages)
28 April 2008Annual return made up to 05/04/08 (4 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Annual return made up to 05/04/07 (4 pages)
20 April 2007Annual return made up to 05/04/07 (4 pages)
26 March 2007Member's particulars changed (1 page)
26 March 2007Member's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Annual return made up to 31/03/06 (4 pages)
28 April 2006Member's particulars changed (1 page)
28 April 2006Annual return made up to 31/03/06 (4 pages)
28 April 2006Member's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Annual return made up to 31/03/05 (4 pages)
13 April 2005Annual return made up to 31/03/05 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Annual return made up to 31/03/04 (4 pages)
13 April 2004Annual return made up to 31/03/04 (4 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 July 2003Annual return made up to 17/06/03 (4 pages)
3 July 2003Annual return made up to 17/06/03 (4 pages)
2 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 June 2003Particulars of property mortgage/charge (3 pages)
26 June 2003Particulars of property mortgage/charge (3 pages)
28 April 2003Particulars of property mortgage/charge (4 pages)
28 April 2003Particulars of property mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
17 July 2002New member appointed (1 page)
17 July 2002New member appointed (1 page)
5 July 2002Non-designated members allowed (1 page)
5 July 2002New member appointed (1 page)
5 July 2002Non-designated members allowed (1 page)
5 July 2002New member appointed (1 page)
17 June 2002Incorporation (3 pages)
17 June 2002Incorporation (3 pages)